London
N7 9AS
Director Name | Dr Christopher John Hollowood |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stevenage Bioscience Catalyst Gunnels Wood Road Stevenage SG1 2FX |
Director Name | Dr Dominic Schmidt |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British,German |
Status | Resigned |
Appointed | 22 January 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stevenage Bioscience Catalyst Gunnels Wood Road Stevenage SG1 2FX |
Director Name | Michael Francis Keane |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 June 2018(5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 October 2019) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Stevenage Bioscience Catalyst Gunnels Wood Road Stevenage SG1 2FX |
Registered Address | Rolling Stock Yard 188 York Way London N7 9AS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 November 2021 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2021 | Application to strike the company off the register (1 page) |
11 October 2021 | Director's details changed for Mr Khurem Farooq on 4 September 2021 (2 pages) |
14 September 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
19 July 2021 | Second filing for the appointment of Khurem Farooq as a director (3 pages) |
16 July 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
29 June 2021 | Change of details for Gyroscope Therapeutics Limited as a person with significant control on 21 June 2021 (2 pages) |
23 June 2021 | Registered office address changed from Stevenage Bioscience Catalyst Gunnels Wood Road Stevenage SG1 2FX England to Rolling Stock Yard 188 York Way London N7 9AS on 23 June 2021 (1 page) |
22 June 2021 | Termination of appointment of Dominic Schmidt as a director on 29 March 2021 (1 page) |
29 January 2021 | Confirmation statement made on 21 January 2021 with updates (4 pages) |
12 June 2020 | Accounts for a small company made up to 31 January 2020 (20 pages) |
19 March 2020 | Current accounting period shortened from 31 January 2021 to 31 December 2020 (1 page) |
31 January 2020 | Confirmation statement made on 21 January 2020 with updates (5 pages) |
5 December 2019 | Group of companies' accounts made up to 31 January 2019 (24 pages) |
17 October 2019 | Termination of appointment of Michael Francis Keane as a director on 8 October 2019 (1 page) |
17 October 2019 | Appointment of Mr Khurem Farooq as a director on 8 October 2019 (2 pages) |
17 October 2019 | Appointment of Mr Khurem Farooq as a director on 8 October 2019
|
17 October 2019 | Termination of appointment of Christopher John Hollowood as a director on 8 October 2019 (1 page) |
14 February 2019 | Registered office address changed from 8 Bloomsbury Street 8 Bloomsbury Street 2nd Floor London WC1B 3SR United Kingdom to Stevenage Bioscience Catalyst Gunnels Wood Road Stevenage SG1 2FX on 14 February 2019 (1 page) |
14 February 2019 | Notification of Gyroscope Therapeutics Limited as a person with significant control on 4 February 2019 (2 pages) |
14 February 2019 | Cessation of Syncona Limited as a person with significant control on 4 February 2019 (1 page) |
22 January 2019 | Confirmation statement made on 21 January 2019 with updates (4 pages) |
20 December 2018 | Registered office address changed from 215 Euston Road London NW1 2BE United Kingdom to 8 Bloomsbury Street 8 Bloomsbury Street 2nd Floor London WC1B 3SR on 20 December 2018 (1 page) |
31 July 2018 | Appointment of Michael Francis Keane as a director on 26 June 2018 (2 pages) |
10 May 2018 | Statement of capital following an allotment of shares on 29 March 2018
|
10 May 2018 | Sub-division of shares on 29 March 2018 (4 pages) |
4 May 2018 | Resolutions
|
22 January 2018 | Incorporation Statement of capital on 2018-01-22
|
22 January 2018 | Incorporation Statement of capital on 2018-01-22
|